Search icon

FITCH CONSTRUCTION, INC.

Company Details

Name: FITCH CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2002 (23 years ago)
Entity Number: 2742052
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: C/O DAVID R CERRONE, PRES., 7278 RTE 31 PITTSFORD-PALMYRA, FAIRPORT, NY, United States, 14450
Principal Address: 7278 ROUTE 31, PITTSFORD-PALMYRA RD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID R CERRONE, PRES. Chief Executive Officer 7278 ROUTE 31, PITTSFORD- PALMYRA RD, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
FITCH CONSTRUCTION, INC. DOS Process Agent C/O DAVID R CERRONE, PRES., 7278 RTE 31 PITTSFORD-PALMYRA, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 7278 ROUTE 31, PITTSFORD- PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-06 2024-07-15 Address 7278 ROUTE 31, PITTSFORD- PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2020-03-06 2024-07-15 Address C/O DAVID R CERRONE, PRES., 7278 RTE 31 PITTSFORD-PALMYRA, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2014-05-15 2020-03-06 Address 7278 ROUTE 31, PITTSFORD-PALMYRA RD, PENFIELD, NY, 14450, USA (Type of address: Principal Executive Office)
2014-05-15 2020-03-06 Address C/O DAVID R CERRONE, PRES., 7278 RTE 31 PITTSFORD-PALMYRA, PENFIELD, NY, 14450, USA (Type of address: Service of Process)
2014-05-15 2020-03-06 Address 7278 ROUTE 31, PITTSFORD- PALMYRA RD, PENFIELD, NY, 14450, USA (Type of address: Chief Executive Officer)
2012-07-05 2014-05-15 Address 7278 ROUTE 31, PITTSFORD- PALMYRA RD, PENFIELD, NY, 14450, USA (Type of address: Chief Executive Officer)
2012-07-05 2014-05-15 Address C/O DAVID R CERRONE, 7278 RTE 31 PITTSFORD-PALMYRA, PENFIELD, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715002083 2024-07-15 BIENNIAL STATEMENT 2024-07-15
200306061958 2020-03-06 BIENNIAL STATEMENT 2020-03-01
181220006035 2018-12-20 BIENNIAL STATEMENT 2018-03-01
140515002111 2014-05-15 BIENNIAL STATEMENT 2014-03-01
120705002276 2012-07-05 BIENNIAL STATEMENT 2012-03-01
120209002118 2012-02-09 BIENNIAL STATEMENT 2010-03-01
060424003056 2006-04-24 BIENNIAL STATEMENT 2006-03-01
020313000424 2002-03-13 CERTIFICATE OF INCORPORATION 2002-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4757907004 2020-04-04 0219 PPP 7278 Pittsford Palmyra Rd, FAIRPORT, NY, 14450-9534
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174000
Loan Approval Amount (current) 174000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-9534
Project Congressional District NY-25
Number of Employees 17
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175256.67
Forgiveness Paid Date 2020-12-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2880566 Intrastate Non-Hazmat 2022-06-14 80000 2021 4 5 Private(Property)
Legal Name FITCH CONSTRUCTION INC
DBA Name -
Physical Address 7278 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14450, US
Mailing Address 7278 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14450, US
Phone (585) 377-3330
Fax (585) 377-6319
E-mail JESSE@FITCHCONSTRUCTION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1406405 Fair Labor Standards Act 2014-07-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2014-07-21
Termination Date 2015-10-15
Date Issue Joined 2014-09-22
Section 1331
Sub Section FL
Status Terminated

Parties

Name BALL
Role Plaintiff
Name FITCH CONSTRUCTION, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State